8 Matching Results

Search Results

[Probated Will and Estate of Hattie M. Sayles]

Description: Documents relating to the will and estate of Hattie B. Sayles. Included are her probated will, an inventory of her estate, and documents stating the inheritance and estate taxes due.
Date: November 2, 1945
Creator: Sayles, Harriet McAlpine (Hattie); Hutcheson, Chester; Hulsy, Carl P. & Fryar, Vivian
Partner: Hardin-Simmons University Library

[Airman ID Card for Suzette Van Daell]

Description: Airman ID card and accompanying documents, an airman rating record and medical examination certificate, for Suzette Van Daell, rated for single engine airplanes. A photograph is stapled to the back page accompanied by fingerprints.
Date: January 1945
Creator: United States. Department of Commerce.
Partner: National WASP WWII Museum

[Gasoline Ration Coupon #1]

Description: B level coupon ration for gasoline written out in the 1945's while Suzette lived in New York. Found inside [Pilots Flight Operating Instructions] ark:/67531/metapth873945.
Date: 1945
Partner: National WASP WWII Museum

[Gasoline Ration Coupon #2]

Description: B level coupon ration for gasoline that was torn in half written out in the 1945's while Suzette lived in New York. Found inside [Pilots Flight Operating Instructions] ark:/67531/metapth873945.
Date: 1945
Partner: National WASP WWII Museum

[William Hahn's Military Discharge Certificate]

Description: Certificate of William Hahn's honorable discharge from the United States Army. One side contains his vital information and military history.
Date: February 11, 1945
Creator: United States. Army.
Partner: The 12th Armored Division Memorial Museum

[Sales Agreement, October 1945]

Description: Agreement for the sale of grocery fixtures and stock by A. J. and Raymond Holley to D. M. Forbess.
Date: October 3, 1945
Partner: Mesquite Public Library

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 2], 1947

Description: Document related to the case of The State of Texas vs. Texas Power and Light Company, filed January 7, 1947. Document is the decree of the court signed by presiding R. M. Johnston. The state sought to collect taxes from the Texas Power and Light Company allegedly owed for the years 1945 and 1946. This document describes the settlement reached in court by both parties. The document is signed by the attorneys for the plaintiffs (Edgar Hutchins of Hutchins and Weeden; W. D. Justice of Jusitice, Mo… more
Date: 1947
Creator: Dowdy, J. D.
Partner: Henderson County District Clerk's Office

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 3], 1947

Description: Document related to the case of the State of Texas vs. Texas Power and Light Company, filed March 12, 1947. The state sought to collect taxes from the Texas Power and Light Company allegedly owed for the years 1945 and 1946. The document, signed by presiding judge R. J. Johnston, orders to the court to pay costs and penalties collected by the court (as a result of the judge's decree) to the Assessor-Collector of Texas of Henderson County, Texas.
Date: 1947
Creator: Dowdy, J. D.
Partner: Henderson County District Clerk's Office
Back to Top of Screen